Sefton Park
Liverpool
Merseyside
L17 3AZ
Director Name | John O'Rourke |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1991(6 years after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Surveyor |
Correspondence Address | 3 The Gables Eccleston Park Prescot Merseyside L34 2TH |
Secretary Name | Mr William Kenneth Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1993(8 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 8 Lancaster Avenue Sefton Park Liverpool Merseyside L17 3AZ |
Director Name | Hugh Stephen Frost |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(6 years after company formation) |
Appointment Duration | 7 months (resigned 22 January 1992) |
Role | Company Director |
Correspondence Address | Tacoma 21 Merrilocks Road Liverpool Merseyside L23 6UL |
Secretary Name | Margery Amy Stirling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(6 years after company formation) |
Appointment Duration | 2 years (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 14 Hatfield Road Ainsdale Merseyside PR8 2PE |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 March 2003 | Dissolved (1 page) |
---|---|
16 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 December 2002 | Liquidators statement of receipts and payments (6 pages) |
4 September 2002 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
5 March 2001 | Liquidators statement of receipts and payments (5 pages) |
5 September 2000 | Liquidators statement of receipts and payments (5 pages) |
2 March 2000 | Liquidators statement of receipts and payments (5 pages) |
8 September 1999 | Liquidators statement of receipts and payments (5 pages) |
5 March 1999 | Liquidators statement of receipts and payments (5 pages) |
14 September 1998 | Liquidators statement of receipts and payments (5 pages) |
10 September 1997 | Registered office changed on 10/09/97 from: hill street business centre 3 hill street liverpool L8 5XR (1 page) |
9 September 1997 | Resolutions
|
9 September 1997 | Appointment of a voluntary liquidator (1 page) |
9 September 1997 | Statement of affairs (5 pages) |
25 March 1997 | First Gazette notice for voluntary strike-off (1 page) |
25 March 1997 | Voluntary strike-off action has been suspended (1 page) |
31 January 1997 | Application for striking-off (1 page) |
25 July 1996 | Return made up to 22/06/96; full list of members
|
25 July 1996 | Return made up to 22/06/95; no change of members (6 pages) |
2 July 1996 | Strike-off action suspended (1 page) |
18 June 1996 | First Gazette notice for compulsory strike-off (1 page) |
26 May 1988 | Memorandum and Articles of Association (14 pages) |